Background WavePink WaveYellow Wave

SANTE GROUP LIMITED (12186155)

SANTE GROUP LIMITED (12186155) is an active UK company. incorporated on 3 September 2019. with registered office in Broughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SANTE GROUP LIMITED has been registered for 6 years. Current directors include HALL, Mark James, NUGENT, Paul John.

Company Number
12186155
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
The Energy Centre, Broughton, PR3 5DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HALL, Mark James, NUGENT, Paul John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTE GROUP LIMITED

SANTE GROUP LIMITED is an active company incorporated on 3 September 2019 with the registered office located in Broughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SANTE GROUP LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12186155

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 September 2025 (8 months ago)
Submitted on 23 September 2025 (8 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Energy Centre 523 Garstang Road Broughton, PR3 5DL,

Previous Addresses

M J H Accountants, 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom
From: 3 September 2019To: 20 October 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
May 22
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Mark James

Active
523 Garstang Road, BroughtonPR3 5DL
Born February 1984
Director
Appointed 05 Feb 2020

NUGENT, Paul John

Active
Woodplumpton Road, PrestonPR2 3LF
Born November 1975
Director
Appointed 03 Sept 2019

HALL, Brian

Resigned
523 Garstang Road, BroughtonPR3 5DL
Born July 1964
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2025

PONTIN, Wayne

Resigned
523 Garstang Road, BroughtonPR3 5DL
Born March 1951
Director
Appointed 05 Feb 2020
Resigned 31 Mar 2021

Persons with significant control

1

Mr Paul John Nugent

Active
Woodplumpton Road, PrestonPR2 3LF
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
3 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Incorporation Company
3 September 2019
NEWINCIncorporation